Case number: 3:23-bk-04056 - JCF Hilton Head, LLC - Tennessee Middle Bankruptcy Court

Case Information
  • Case title

    JCF Hilton Head, LLC

  • Court

    Tennessee Middle (tnmbke)

  • Chapter

    11

  • Judge

    Charles M Walker

  • Filed

    11/02/2023

  • Last Filing

    04/24/2024

  • Asset

    No

  • Vol

    v

Docket Header
DsclsDue



U.S. Bankruptcy Court
MIDDLE DISTRICT OF TENNESSEE (Nashville)
Bankruptcy Petition #: 3:23-bk-04056

Assigned to: Charles M Walker
Chapter 11
Voluntary
No asset


Date filed:  11/02/2023
Plan confirmed:  03/22/2024
341 meeting:  01/10/2024

Debtor

JCF Hilton Head, LLC

2210 Spedale Court
Spring Hill, TN 37174
WILLIAMSON-TN
Tax ID / EIN: 87-2560146
fka
JCF Hardeeville, LLC


represented by
R. Alex Payne

Dunham Hildebrand, PLLC
2416 21st Avenue South
Suite 303
NASHVILLE, TN 37212
629-777-6529
Fax : 615-777-3765
Email: alex@dhnashville.com

U.S. Trustee

US TRUSTEE

OFFICE OF THE UNITED STATES TRUSTEE
701 BROADWAY STE 318
NASHVILLE, TN 37203-3966
615 736-2254
represented by
REBECCA JO YIELDING

USTP
701 BROADWAY STE 318
NASHVILLE, TN 37203
615-736-2258
Email: Rebecca.J.Yielding@usdoj.gov

Latest Dockets

Date Filed#Docket Text
04/24/202480Chapter 11 Monthly Operating Report for the Month Ending: 03/31/2024. Filed on the behalf of: Debtor JCF Hilton Head, LLC. (Payne, R.) (Entered: 04/24/2024)
04/24/202479Receipt of Motion to Sell Property Free and Clear of Liens Under Section 363(f) - BK Motion( 3:23-bk-04056) [motion,msellpro] ( 199.00). Receipt number A18598480. Fee amount $ 199.00. (re:Doc# 78) (U.S. Treasury) (Entered: 04/24/2024)
04/24/202478Motion and Notice to Sell Property Free and Clear of Liens under Section 363(f) - Property description: Undeveloped real property in Hardeeville, SC. Fee Amount is $199.00.. If timely response hearing will be held on 5/22/2024 at 11:00 AM, Courtroom 2 (Virtual hearing if allowed; see website for details); 701 Broadway, Nashville, TN 37203.
Responses due by 5/15/2024.
Certificate of Service mailed on 4/24/2024. Filed on the behalf of: Debtor JCF Hilton Head, LLC. (Payne, R.) (Entered: 04/24/2024)
04/10/202477Notice of Appearance and Request for Service pursuant to Rule 2002. Filed on the behalf of: Creditor Cleland Constructors, Inc.. (HOUSTON, DAVID) (Entered: 04/10/2024)
03/24/202476BNC Certificate of Notice. (RE: related document(s)72 Compensation - Order) Notice Date 03/24/2024. (Admin.) (Entered: 03/24/2024)
03/24/202475BNC Certificate of Notice. (RE: related document(s)71 Confirming Chapter 11 Plan - BK Order (SA)) Notice Date 03/24/2024. (Admin.) (Entered: 03/24/2024)
03/22/202474Chapter 11 Monthly Operating Report for the Month Ending: 02/29/2024. Filed on the behalf of: Debtor JCF Hilton Head, LLC. (Payne, R.) (Entered: 03/22/2024)
03/22/202473Notice to Strike Motion for an Order Substantively Consolidating Cases. Filed on the behalf of: Debtor JCF Hilton Head, LLC (RE: related document(s)4, 24). (Payne, R.) (Entered: 03/22/2024)
03/22/202472Order Granting Motion for Compensation (First Application) and Reimbursement of Expenses to Dunham Hildebrand, PLLC as Counsel for the Debtors for R. Alex Payne, fees awarded: $22020.00, expenses awarded: $566.57. (RE: Ref Doc # 52). BY THE COURT: Judge Charles M. Walker. (anm) (Entered: 03/22/2024)
03/22/202471Order Confirming Chapter 11 Plan of Liquidation as Amended. (RE: Related Doc#: 49, 67). Signed on 3/22/2024. (anm) (Entered: 03/22/2024)